Search icon

FOWNES BROS. N.Y., INC.

Company Details

Name: FOWNES BROS. N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1999 (25 years ago)
Entity Number: 2452976
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS GLUCKMAN Chief Executive Officer 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-11-03 Address 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-03 Address 1201 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-03-11 2019-12-02 Address 16 EAST 34TH ST 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-01-12 2019-12-02 Address 16 EAST 34TH ST 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231103000683 2023-11-03 BIENNIAL STATEMENT 2021-12-01
191202060977 2019-12-02 BIENNIAL STATEMENT 2019-12-01
191127000457 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190708060125 2019-07-08 BIENNIAL STATEMENT 2017-12-01
151201006031 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
151200.00
Total Face Value Of Loan:
151200.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-151200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151650
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151200
Current Approval Amount:
151200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151951.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State